Advanced company searchLink opens in new window

DAVIS (FH) LIMITED

Company number 01416992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 TM01 Termination of appointment of Adam Forde as a director on 2 November 2018
08 Oct 2018 AP01 Appointment of Mr Mark Franklin as a director on 3 October 2018
26 Sep 2018 TM01 Termination of appointment of Lesley Anne Batty as a director on 13 September 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jul 2018 AP01 Appointment of Ms Lesley Anne Batty as a director on 6 July 2018
16 Jul 2018 AP01 Appointment of Mr Mark South as a director on 6 July 2018
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
20 Jun 2018 PSC05 Change of details for Davis (Bim) Limited as a person with significant control on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 3 April 2018
01 Mar 2018 TM01 Termination of appointment of David Neil Etherington as a director on 28 February 2018
31 Oct 2017 TM01 Termination of appointment of Kevin Quinn as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Adam Forde as a director on 31 October 2017
08 Sep 2017 TM01 Termination of appointment of David Andrew Lawler as a director on 8 September 2017
08 Sep 2017 AP01 Appointment of Mr David Neil Etherington as a director on 8 September 2017
08 Sep 2017 TM02 Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017
08 Sep 2017 TM02 Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017
16 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
08 May 2017 CH01 Director's details changed for Mr Kevin Quinn on 2 May 2017
03 May 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Apr 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 28 April 2017